London
W1F 7JS
Secretary Name | Mr Rafael Fernandes Matsuoka |
---|---|
Status | Current |
Appointed | 03 January 2023(21 years after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | 50 Ground Floor Great Marlborough Street London W1F 7JS |
Director Name | Mr Herbert Anthony Cann |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(same day as company formation) |
Role | Textile Technologist |
Country of Residence | United Kingdom |
Correspondence Address | Rushton House Grindleton Clitheroe Lancashire BB7 4QT |
Director Name | Mr Stephen James Cann |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White House Clarke Lane Langley Cheshire SK11 0NE |
Secretary Name | Mr Stephen James Cann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Great Marlborough Street London W1F 7JS |
Director Name | Carl Josef Otto Elsener |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 20 May 2002(4 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 July 2009) |
Role | President |
Correspondence Address | Schutzenstrasse 91 Ch-6438 Ibach Foreign Switzerland |
Director Name | Mark Simon Brennan |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 11 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly Cottage Nortoft Guilsborough Northamptonshire NN6 8QB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.swissarmy.com |
---|
Registered Address | 50 Great Marlborough Street London W1F 7JS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Victorinox Ag 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,849,113 |
Gross Profit | £4,495,079 |
Net Worth | -£699,054 |
Cash | £161,806 |
Current Liabilities | £4,515,507 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (8 months, 3 weeks from now) |
23 June 2011 | Delivered on: 27 June 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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 |
---|---|
9 May 2007 | Delivered on: 26 May 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 14/08/2001 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being 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 |
9 May 2007 | Delivered on: 19 May 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 14 august 2001 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums 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 |
9 May 2007 | Delivered on: 11 May 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
7 September 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
---|---|
13 January 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
4 January 2023 | Appointment of Mr Rafael Fernandes Matsuoka as a secretary on 3 January 2023 (2 pages) |
4 January 2023 | Termination of appointment of Stephen James Cann as a secretary on 3 January 2023 (1 page) |
4 January 2023 | Registered office address changed from Bailey Court, Green Street Macclesfield Cheshire SK10 1JQ to 50 Great Marlborough Street London W1F 7JS on 4 January 2023 (1 page) |
28 September 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
14 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
4 August 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
7 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
30 September 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
8 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
17 September 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
11 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
8 October 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
19 September 2018 | Satisfaction of charge 1 in full (1 page) |
12 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
24 August 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
24 August 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
14 February 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
3 February 2016 | Secretary's details changed for Mr Stephen James Cann on 2 February 2016 (1 page) |
3 February 2016 | Secretary's details changed for Mr Stephen James Cann on 2 February 2016 (1 page) |
14 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 December 2015 | Termination of appointment of Mark Simon Brennan as a director on 11 December 2015 (1 page) |
14 December 2015 | Appointment of Mr Carl Josef Otto Elsener as a director on 11 December 2015 (2 pages) |
14 December 2015 | Termination of appointment of Herbert Anthony Cann as a director on 11 December 2015 (1 page) |
14 December 2015 | Termination of appointment of Stephen James Cann as a director on 11 December 2015 (1 page) |
14 December 2015 | Termination of appointment of Herbert Anthony Cann as a director on 11 December 2015 (1 page) |
14 December 2015 | Termination of appointment of Stephen James Cann as a director on 11 December 2015 (1 page) |
14 December 2015 | Appointment of Mr Carl Josef Otto Elsener as a director on 11 December 2015 (2 pages) |
14 December 2015 | Termination of appointment of Mark Simon Brennan as a director on 11 December 2015 (1 page) |
17 October 2015 | Accounts for a small company made up to 31 December 2014 (21 pages) |
17 October 2015 | Accounts for a small company made up to 31 December 2014 (21 pages) |
13 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
29 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
29 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
30 April 2014 | Auditor's resignation (1 page) |
30 April 2014 | Auditor's resignation (1 page) |
30 January 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
30 January 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
13 January 2014 | Auditor's resignation (1 page) |
13 January 2014 | Auditor's resignation (1 page) |
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
19 March 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
19 March 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
7 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (6 pages) |
28 March 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
28 March 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
9 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (6 pages) |
27 June 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
27 June 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
15 March 2011 | Full accounts made up to 30 June 2010 (17 pages) |
15 March 2011 | Full accounts made up to 30 June 2010 (17 pages) |
10 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (6 pages) |
5 March 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
5 March 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
7 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Mark Simon Brennan on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Mark Simon Brennan on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Mark Simon Brennan on 7 January 2010 (2 pages) |
11 August 2009 | Appointment terminated director carl elsener (1 page) |
11 August 2009 | Appointment terminated director carl elsener (1 page) |
2 April 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
2 April 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
8 January 2009 | Return made up to 07/01/09; full list of members (4 pages) |
8 January 2009 | Return made up to 07/01/09; full list of members (4 pages) |
30 April 2008 | Full accounts made up to 30 June 2007 (14 pages) |
30 April 2008 | Full accounts made up to 30 June 2007 (14 pages) |
17 January 2008 | Location of register of members (1 page) |
17 January 2008 | Return made up to 07/01/08; full list of members (3 pages) |
17 January 2008 | Location of register of members (1 page) |
17 January 2008 | Location of debenture register (1 page) |
17 January 2008 | Registered office changed on 17/01/08 from: 163 parker drive leicester leics. LE4 0JP (1 page) |
17 January 2008 | Registered office changed on 17/01/08 from: 163 parker drive leicester leics. LE4 0JP (1 page) |
17 January 2008 | Return made up to 07/01/08; full list of members (3 pages) |
17 January 2008 | Location of debenture register (1 page) |
18 December 2007 | Accounting reference date extended from 30/04/07 to 30/06/07 (1 page) |
18 December 2007 | Accounting reference date extended from 30/04/07 to 30/06/07 (1 page) |
26 May 2007 | Particulars of mortgage/charge (3 pages) |
26 May 2007 | Particulars of mortgage/charge (3 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
19 May 2007 | Particulars of mortgage/charge (3 pages) |
19 May 2007 | Particulars of mortgage/charge (3 pages) |
11 May 2007 | Particulars of mortgage/charge (5 pages) |
11 May 2007 | Particulars of mortgage/charge (5 pages) |
8 March 2007 | Return made up to 07/01/07; full list of members (3 pages) |
8 March 2007 | Return made up to 07/01/07; full list of members (3 pages) |
6 March 2007 | Full accounts made up to 30 April 2006 (14 pages) |
6 March 2007 | Full accounts made up to 30 April 2006 (14 pages) |
2 March 2006 | Full accounts made up to 30 April 2005 (14 pages) |
2 March 2006 | Full accounts made up to 30 April 2005 (14 pages) |
24 February 2006 | Location of register of members (1 page) |
24 February 2006 | Location of debenture register (1 page) |
24 February 2006 | Registered office changed on 24/02/06 from: victorinox house, 163 parker drive, leicester leicestershire LE4 0JP (1 page) |
24 February 2006 | Return made up to 07/01/06; full list of members (3 pages) |
24 February 2006 | Location of debenture register (1 page) |
24 February 2006 | Location of register of members (1 page) |
24 February 2006 | Return made up to 07/01/06; full list of members (3 pages) |
24 February 2006 | Registered office changed on 24/02/06 from: victorinox house, 163 parker drive, leicester leicestershire LE4 0JP (1 page) |
21 January 2005 | Full accounts made up to 30 April 2004 (14 pages) |
21 January 2005 | Full accounts made up to 30 April 2004 (14 pages) |
13 January 2005 | Return made up to 07/01/05; full list of members (7 pages) |
13 January 2005 | Return made up to 07/01/05; full list of members (7 pages) |
16 February 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
16 February 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
20 January 2004 | Return made up to 07/01/04; full list of members (7 pages) |
20 January 2004 | Return made up to 07/01/04; full list of members (7 pages) |
30 October 2003 | Delivery ext'd 3 mth 30/04/03 (2 pages) |
30 October 2003 | Delivery ext'd 3 mth 30/04/03 (2 pages) |
14 January 2003 | Return made up to 07/01/03; full list of members (7 pages) |
14 January 2003 | Return made up to 07/01/03; full list of members (7 pages) |
10 September 2002 | Accounting reference date extended from 31/01/03 to 30/04/03 (1 page) |
10 September 2002 | Accounting reference date extended from 31/01/03 to 30/04/03 (1 page) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
9 January 2002 | New director appointed (5 pages) |
9 January 2002 | New director appointed (5 pages) |
9 January 2002 | New secretary appointed;new director appointed (3 pages) |
9 January 2002 | New secretary appointed;new director appointed (3 pages) |
7 January 2002 | Incorporation (17 pages) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Secretary resigned (1 page) |
7 January 2002 | Secretary resigned (1 page) |
7 January 2002 | Incorporation (17 pages) |
7 January 2002 | Director resigned (1 page) |